About

Registered Number: 05181808
Date of Incorporation: 16/07/2004 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN

 

Mavenir Systems Holdings Ltd was registered on 16 July 2004 with its registered office in Guildford, it's status in the Companies House registry is set to "Liquidation". There are 9 directors listed as Gilbert, Charles Scott, Knobloch, Michael, Everitt, Simon James, Hungle, Terrence Gerard, Jordan, John J, Kohli, Pardeep, Kumar, Balagopal Gopa, Wood, Kevin Allen, Yates, John Alexander for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Charles Scott 15 August 2019 - 1
KNOBLOCH, Michael 28 February 2017 - 1
EVERITT, Simon James 26 July 2004 14 March 2005 1
HUNGLE, Terrence Gerard 27 May 2011 30 June 2015 1
JORDAN, John J 19 March 2010 27 May 2011 1
KOHLI, Pardeep 27 May 2011 18 March 2016 1
KUMAR, Balagopal Gopa 18 March 2016 28 February 2017 1
WOOD, Kevin Allen 14 March 2005 27 May 2011 1
YATES, John Alexander 31 May 2007 17 September 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
LIQ03 - N/A 24 July 2020
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
LIQ03 - N/A 16 September 2019
CS01 - N/A 09 July 2019
RESOLUTIONS - N/A 02 August 2018
LIQ01 - N/A 02 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 27 July 2018
PSC02 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
CH01 - Change of particulars for director 01 February 2018
RESOLUTIONS - N/A 15 January 2018
SH01 - Return of Allotment of shares 09 January 2018
SH01 - Return of Allotment of shares 09 January 2018
AA01 - Change of accounting reference date 04 January 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 27 July 2017
PSC02 - N/A 27 July 2017
PSC09 - N/A 27 July 2017
AD01 - Change of registered office address 27 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AP01 - Appointment of director 28 February 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 12 August 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 14 May 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
AA - Annual Accounts 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AP04 - Appointment of corporate secretary 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
AD01 - Change of registered office address 30 July 2015
AP01 - Appointment of director 22 July 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 30 June 2015
MR04 - N/A 09 June 2015
MR04 - N/A 09 June 2015
MR04 - N/A 09 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 July 2014
RESOLUTIONS - N/A 17 March 2014
MEM/ARTS - N/A 17 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 August 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 October 2012
AP04 - Appointment of corporate secretary 17 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 02 September 2011
AP01 - Appointment of director 02 September 2011
AP04 - Appointment of corporate secretary 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AD01 - Change of registered office address 01 September 2011
CERTNM - Change of name certificate 24 August 2011
CONNOT - N/A 24 August 2011
MISC - Miscellaneous document 09 August 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 08 April 2011
DISS16(SOAS) - N/A 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 16 September 2010
DISS40 - Notice of striking-off action discontinued 07 September 2010
AR01 - Annual Return 06 September 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
CH01 - Change of particulars for director 24 May 2010
AP01 - Appointment of director 24 May 2010
MISC - Miscellaneous document 21 December 2009
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 03 August 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 06 December 2007
MEM/ARTS - N/A 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
363a - Annual Return 19 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
287 - Change in situation or address of Registered Office 01 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
225 - Change of Accounting Reference Date 10 August 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2013 Fully Satisfied

N/A

A joinder and first loan modification to subordinated loan and security agreement 13 February 2013 Fully Satisfied

N/A

A joinder and first loan modification to senior loan and security agreement 13 February 2013 Fully Satisfied

N/A

Mortgage debenture 22 July 2005 Fully Satisfied

N/A

Loan and security agreement 22 July 2005 Fully Satisfied

N/A

Mortgage debenture 22 July 2005 Fully Satisfied

N/A

Intellectual property security agreement 22 July 2005 Fully Satisfied

N/A

Guarantor security agreement 22 July 2005 Fully Satisfied

N/A

Loan and security agreement 22 July 2005 Fully Satisfied

N/A

Third party share charge 08 December 2004 Fully Satisfied

N/A

Third party equitable charge of shares 08 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.